m san fernando ca · led by mayor/chair fajardo approval of agenda motion by vice-chair/vice mayor...

20
Staff Contact Brian Saeki, Executive Director SUCCESSOR AGENCY TO THE SAN FERNANDO REDEVELOPMENT AGENCY REGULAR MEETING NOTICE AND AGENDA JUNE 15, 2015 6:00 PM COUNCIL CHAMBERS 117 MACNEIL STREET SAN FERNANDO, CA 91340 CALL TO ORDER/ROLL CALL Chair Joel Fajardo Vice Chair Sylvia Ballin Board Member Robert C. Gonzales Board Member Antonio Lopez Board Member Jaime Soto APPROVAL OF AGENDA PUBLIC STATEMENTS – WRITTEN/ORAL There will be a three (3) minute limitation per each member of the audience who wishes to make comments relating to the Successor Agency Board. Anyone wishing to speak, please fill out the blue form located at the Council Chambers entrance and submit it to the City Clerk. When addressing the Successor Agency Board please speak into the microphone and voluntarily state your name and address. CONSENT CALENDAR Items on the Consent Calendar are considered routine and may be disposed of by a single motion to adopt staff recommendation. If the Successor Agency Board wishes to discuss any item, it should first be removed from the Consent Calendar. 1) REQUEST TO APPROVE MINUTES OF: 06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 1 of 20

Upload: truongcong

Post on 22-May-2018

214 views

Category:

Documents


1 download

TRANSCRIPT

Staff Contact Brian Saeki, Executive Director

SUCCESSOR AGENCY TO THE

SAN FERNANDO REDEVELOPMENT AGENCY

REGULAR MEETING NOTICE AND AGENDA

JUNE 15, 2015 – 6:00 PM

COUNCIL CHAMBERS 117 MACNEIL STREET

SAN FERNANDO, CA 91340 CALL TO ORDER/ROLL CALL Chair Joel Fajardo Vice Chair Sylvia Ballin Board Member Robert C. Gonzales Board Member Antonio Lopez Board Member Jaime Soto APPROVAL OF AGENDA PUBLIC STATEMENTS – WRITTEN/ORAL There will be a three (3) minute limitation per each member of the audience who wishes to make comments relating to the Successor Agency Board. Anyone wishing to speak, please fill out the blue form located at the Council Chambers entrance and submit it to the City Clerk. When addressing the Successor Agency Board please speak into the microphone and voluntarily state your name and address. CONSENT CALENDAR Items on the Consent Calendar are considered routine and may be disposed of by a single motion to adopt staff recommendation. If the Successor Agency Board wishes to discuss any item, it should first be removed from the Consent Calendar. 1) REQUEST TO APPROVE MINUTES OF:

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 1 of 20

SUCCESSOR AGENCY TO THE SAN FERNANDO REDEVELOPMENT AGENCY Regular Meeting Notice and Agenda – June 15, 2015 Page 2 of 2

a. MAY 4, 2015 – SPECIAL (JOINT) MEETING b. JUNE 1, 2015 – REGULAR MEETING 2) CONSIDERATION TO ADOPT RESOLUTION NO. 93 APPROVING THE WARRANT REGISTER ADJOURNMENT I hereby certify under penalty of perjury under the laws of the State of California that the foregoing agenda was posted on the City Hall bulletin board not less than 72 hours prior to the meeting.

Julie M. Fernandez, Executive Assistant to the City Manager

Signed and Posted: June 11, 2015 (4:00 p.m.)

Agendas and complete Agenda Packets (including staff reports and exhibits related to each item) are posted on the City’s Internet Web site (www.sfcity.org). These are also available for public reviewing prior to a meeting in the City Clerk’s Office. Any public writings distributed by the Successor Agency to at least a majority of the Agency Members regarding any item on this regular meeting agenda will also be made available at the City Clerk’s Office at City Hall located at 117 Macneil Street, San Fernando, CA, 91340 during normal business hours. In addition, the City may also post such documents on the City’s Web Site at www.sfcity.org. In accordance with the Americans with Disabilities Act of 1990, if you require a disability-related modification/accommodation to attend or participate in this meeting, including auxiliary aids or services please call the City Clerk’s Office at (818) 898-1204 at least 48 hours prior to the meeting.

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 2 of 20

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 3 of 20

This Page

Intentionally

Left Blank

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 4 of 20

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 5 of 20

This Page

Intentionally

Left Blank

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 6 of 20

SUCCESSOR AGENCY TO THE SAN FERNANDO REDEVELOPMENT AGENCY

AND THE SAN FERNANDO CITY COUNCIL MINUTES

MAY 4, 2015 – 4:30 P.M.

SPECIAL JOINT MEETING

City Hall Community Room 117 Macneil Street

San Fernando, CA 91340

CALL TO ORDER/ROLL CALL Chair/Mayor Joel Fajardo called the meeting to order at 4:30 p.m. Present:

Agency/Council: Chair/Mayor Joel Fajardo, Vice-Chair/Vice Mayor Sylvia Ballin, and Members/Councilmembers Robert C. Gonzales, Antonio Lopez (arrived at 5:05 p.m.) and Jaime Soto (arrived at 4:47 p.m.)

Staff: Executive Director/City Manager Brian Saeki, General

Counsel/City Attorney Rick R. Olivarez and Secretary/City Clerk Elena G. Chávez

PLEDGE OF ALLEGIANCE Led by Mayor/Chair Fajardo APPROVAL OF AGENDA Motion by Vice-Chair/Vice Mayor Ballin, seconded by Member/Councilmember Gonzales, to approve the agenda. By consensus, the motion carried. PUBLIC STATEMENTS – WRITTEN/ORAL None

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 7 of 20

SUCCESSOR AGENCY TO THE SAN FERNANDO REDEVELOPMENT AGENCY AND SAN FERNANDO CITY COUNCIL SPECIAL JOINT MEETING MINUTES – May 4, 2015 Page 2 STUDY SESSION 1) DISCUSSION OF FISCAL YEAR (FY) 2015-2016 CITY-WIDE GOALS AND

PRIORITIES City Manager Saeki presented the staff report. He and staff replied to questions from Councilmembers. Staff reported that the purpose of setting goals and priorities is to provide guidance for the overall FY 2015-2016 budget process and provide context for decision making. Councilmembers each presented their FY 2015-2016 priorities. Discussion item; no formal action. RECESS TO CLOSED SESSION (5:24 P.M.) By consensus, Members/Councilmembers recessed to the following Closed Session: A) CONFERENCE WITH LABOR NEGOTIATOR

G.C. §54957.6 Designated City Negotiator: City Manager Brian Saeki Employees and Employee Bargaining Units that are the Subject of Negotiation: San Fernando Management Group (SEIU, Local 721) San Fernando Public Employees’ Association (SEIU, Local 721)

San Fernando Police Officers Association San Fernando Police Officers Association Police Management Unit San Fernando Police Civilian Association (SEIU, Local 721) San Fernando Part-time Employees’ Bargaining Unit (SEIU, Local 721) All Unrepresented Employees B) CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

G.C. §54956.9(d)(1) Name of Case: City of San Fernando et al. v. Wendy L. Wantanabe, in her official capacity as the Auditor-Controller of the County of Los Angeles

LASC Case No.: 34-2013-80001550-CU-WM-GDS RECONVENE/REPORT OUT FROM CLOSED SESSION (6:03 P.M.) General Counsel/City Attorney Olivarez reported the following: Item A – The City Council received a briefing from the City Manager; unanimous direction was given but no final action was taken.

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 8 of 20

SUCCESSOR AGENCY TO THE SAN FERNANDO REDEVELOPMENT AGENCY AND SAN FERNANDO CITY COUNCIL SPECIAL JOINT MEETING MINUTES – May 4, 2015 Page 3 Item B – The Successor Agency/City Council received a briefing from staff; unanimous direction was given to accept the terms of a proposed settlement agreement (once executed by all parties, it will become a public document). Nothing further to report. ADJOURNMENT (6:03 P.M.) Motion by Member/Councilmember Lopez, seconded by Member/Councilmember Gonzales, to adjourn the meeting. By consensus, the motion carried.

I do hereby certify that the foregoing is a true and correct copy of the minutes of May 4, 2015 meeting as approved by the Successor Agency to the San Fernando Redevelopment Agency and San Fernando City Council. ____________________________ Elena G. Chávez Secretary/City Clerk

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 9 of 20

This Page

Intentionally

Left Blank

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 10 of 20

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 11 of 20

This Page

Intentionally

Left Blank

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 12 of 20

SUCCESSOR AGENCY TO THE SAN FERNANDO REDEVELOPMENT AGENCY

MINUTES

JUNE 1, 2015 – 6:00 PM REGULAR MEETING

City Hall Council Chambers

117 Macneil Street San Fernando, CA 91340

CALL TO ORDER/ROLL CALL

Chair Joel Fajardo called the meeting to order at 6:09 p.m. Present:

Agency: Chair Joel Fajardo, Vice-Chair Sylvia Ballin, and Board Members Robert C. Gonzales, Antonio Lopez, and Jaime Soto

Staff: Executive Director Brian Saeki, General Counsel Rick. R. Olivarez, and

Secretary Elena G. Chávez

APPROVAL OF AGENDA Motion by Board Member Lopez, seconded by Board Member Soto, to approve the agenda. By consensus, the motion carried. PUBLIC STATEMENTS – WRITTEN/ORAL None CONSENT CALENDAR Motion by Board Member Gonzales, seconded by Board Member Lopez, to approve the following Consent Calendar item:  1) REQUEST TO APPROVE MINUTES OF MAY 18, 2015 – REGULAR MEETING 2) CONSIDERATION TO ADOPT RESOLUTION NO. 92 APPROVING THE WARRANT

REGISTER By consensus, the motion carried.

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 13 of 20

SUCCESSOR AGENCY TO THE SAN FERNANDO REDEVELOPMENT AGENCY MINUTES – June 1, 2015 Page 2 ADMINISTRATIVE REPORTS 3) CONSIDERATION TO APPROVE SITE PLAN REVIEW 2015-012: LIBRARY PLAZA

SITE/LOS ANGELES COUNTY PUBLIC LIBRARY EXPANSION Community Development Director Fred Ramirez presented the staff report and replied to various questions from Board Members. Motion by Board Member Gonzales, seconded by Vice-Chair Ballin, to adopt Resolution No. 91, approving Site Plan Review 015‐012 authorizing Library Plaza Partners, LLC to proceed with the development of a new 1,910 square foot addition to the existing Los Angeles County Branch Library facility located at the Library Plaza site (217 North Maclay Avenue) including construction of a new community room, trash room, enclosed electrical room and reconfigured on‐site parking layout pursuant to the Conditions of Approval and the Development Plans noted. The motion carried with the following vote: AYES: Gonzales, Ballin, Lopez, Fajardo – 4 NOES: Soto – 1 ABSENT: None AGENCY DISCUSSION None STAFF COMMUNICATION None ADJOURNMENT (6:32 P.M.) Motion by Vice-Chair Ballin, seconded by Board Member Gonzales, to adjourn. By consensus, the motion carried.

I do hereby certify that the foregoing is a true and

correct copy of the minutes of June 1, 2015 meeting as approved by the Successor Agency to the San Fernando Redevelopment Agency. ____________________________ Elena G. Chávez Secretary

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 14 of 20

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 15 of 20

This Page

Intentionally

Left Blank

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 16 of 20

AGENDA REPORT

FINANCE DEPARTMENT 117 MACNEIL STREET, SAN FERNANDO, CA 91340 (818) 898-7307 WWW.SFCITY.ORG

To: Chair Joel Fajardo and Board Members From: Brian Saeki, Executive Director By: Nick Kimball, Finance Director Date: June 15, 2015 Subject: Consideration to Adopt Resolution No. 93 Approving the Warrant Register

RECOMMENDATION:

It is recommended that the Successor Agency adopt Resolution No. 93 (Attachment “A”) approving the Warrant Register. BACKGROUND:

1. On December 29, 2011, the California Supreme Court issued an opinion in California Redevelopment Association v. Matosantos, upholding Assembly Bill x1 26 (legislation dissolving redevelopment agencies) and invalidating Assembly Bill x1 27 (legislation permitting redevelopment agencies to continue operation if they made certain payments to the State).

2. On August 15, 2011, the City of San Fernando City Council adopted Resolution No. 7452

electing for the City to serve as the Successor Agency for the City's Redevelopment Agency upon the Agency's dissolution.

3. On February 1, 2012, as a result of the Supreme Court's decision, all redevelopment

agencies in the State, including the San Fernando Redevelopment Agency, were dissolved. In addition, successor agencies were designated as successor entities to the former redevelopment agencies.

4. On February 6, 2012, the City Council, acting as the governing body of the Successor Agency

to the San Fernando Redevelopment Agency, adopted Resolution No. 1 establishing rules and regulations for the operations of the Successor Agency as a new legal entity separate from the City, pursuant to Part 1.85 of Division 24 of the Health and Safety Code.

5. As the Successor Agency, the City is responsible for making payments to holders of

enforceable obligation per the approved Recognized Obligation Payment Schedule (ROPS) for current period.

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 17 of 20

Consideration to Adopt Resolution No. 93 Approving the Warrant Register Page 2 of 3

6. The current period is ROPS 14-15B, which covers payments for enforceable obligations from January 1, 2015 through June 30, 2015. All payments included on the attached warrant register are being made in accordance with the approved ROPS 14-15B.

ATTACHMENT:

A. Resolution No. 93

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 18 of 20

RESOLUTION NO. 93

RESOLUTION OF THE SUCCESSOR AGENCY OF THE

SAN FERNANDO REDEVELOPMENT AGENCY

ALLOWING AND APPROVING FOR PAYMENT

DEMANDS PRESENTED ON DEMAND/ WARRANT

REGISTER NO. 93

THE CITY COUNCIL OF THE CITY OF SAN FERNANDO DOES HEREBY

RESOLVE, FIND, DETERMINE AND ORDER AS FOLLOWS:

1. That the demands (EXHIBIT “A”) as presented, having been duly audited, for

completeness, are hereby allowed and approved for payment in the amounts as shown to

designated payees and charged to the appropriate funds as indicated.

2. That the Secretary shall certify to the adoption of this Resolution and deliver it to the

City Treasurer.

PASSED, APPROVED, AND ADOPTED this 15th day of June, 2015.

Joel Fajardo, Chair

ATTEST:

Elena G. Chávez, Secretary

STATE OF CALIFORNIA )

COUNTY OF LOS ANGELES ) ss

CITY OF SAN FERNANDO )

I HEREBY CERTIFY that the foregoing Resolution was approved and adopted at a

regular meeting of the Successor Agency to the San Fernando Redevelopment Agency held on

the 15th day of June, 2015, by the following vote to wit:

AYES:

NOES:

ABSENT:

Elena G. Chávez, Secretary

ATTACHMENT “A”

06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 19 of 20

EXHIBIT "A"06/15/2015 Successor Agency to the San Fernando Redevelopment Agency Regular Meeting Page 20 of 20